ENROLLED Page 1 of 5 CODING: Words in struck through type are deletions from existing law; words underscored are additions. Regular Session, 2014 HOUSE BILL NO. 874 BY REPRESENTATIVE STUART BISHOP AN ACT1 To enact R.S. 36:8.1, relative to reporting requirements of various state agencies of the2 executive branch; to require annual quarterly reports to the legislature of all civil,3 legal actions filed by an agency; to provide for the content of such reports; to provide4 exceptions thereto; and to provide for related matters.5 Be it enacted by the Legislature of Louisiana:6 Section 1. R.S. 36:8.1 is hereby enacted to read as follows: 7 ยง8.1. Litigation oversight; reports to the legislature8 A.(1)(a) The head of each agency shall make and publish an annual report9 to the legislature containing a list of all civil actions brought in a court of law by the10 agency as a named party plaintiff.11 (b) The attorney general shall make and publish an annual report to the12 legislature containing a list of all civil actions brought in a court of law by the state13 of Louisiana as a named party plaintiff.14 (2) Each such report shall include all cases instituted, pending, or concluded15 during the preceding calendar year and shall:16 (a) Contain the names of all parties appearing as plaintiffs at any time during17 the litigation and all parties named as defendants at any time during the litigation as18 they appear on the pleadings, the court which has jurisdiction over the matter, the19 docket number, the cause of action being averred, and the relief being sought.20 (b) Indicate the current status of the case, including whether the case has21 been heard on the merits, whether there is a final judgment therein and, if so, an22 indication if the final judgment was determined on a procedural or substantive issue,23 ENROLLEDHB NO. 874 Page 2 of 5 CODING: Words in struck through type are deletions from existing law; words underscored are additions. whether the case has settled prior to any final judgment, and whether an appeal has1 been taken and, if so, if that appeal was initiated by the agency.2 (c) List the name or names of all outside counsel representing the agency or3 the state and the agreement of the agency or the attorney general on behalf of the4 agency or the state, including the hourly rate of pay for the attorney or attorneys and5 paraprofessionals or the percentage of compensation or commission or any other6 arrangement relative to compensation, including payment of compensation by a7 defendant.8 (3)(a) One week before the convening of each annual legislative session, a9 copy of the report shall be submitted by the head of each agency and the attorney10 general to the presiding officer of each house of the legislature and shall also be11 submitted in accordance with the provisions of R.S. 24:772.12 (b) The presiding officer shall refer the report to the appropriate committee13 having jurisdiction of the subject matter as provided in the rules of the respective14 house, and any legislative committee which receives a report may conduct a hearing15 thereon.16 B.(1) In addition to the report required in Subsection A of this Section, the17 head of each agency and the attorney general shall submit a quarterly report listing18 every civil action instituted by the agency or the attorney general since the19 submission of the last quarterly report.20 (2) The quarterly report shall be submitted in the form of an e-mail and shall21 be sent to the David R. Poynter Legislative Research Library on or before the fourth22 Monday of the month in which the report is due. The e-mail shall be captioned in23 the subject line "Litigation Disclosure" and shall include the name of the submitting24 agency. It shall also contain a uniform resource locator (URL) link to a copy of the25 original petition for each civil action listed. The e-mail shall clearly indicate the26 applicable reporting period and list the name and contact information of the person27 submitting the e-mail and the person responsible for maintaining the URL, which28 URL shall be maintained by the agency or the attorney general for a minimum of one29 year.30 ENROLLEDHB NO. 874 Page 3 of 5 CODING: Words in struck through type are deletions from existing law; words underscored are additions. C. The provisions of this Section shall apply to any civil action filed by the1 following departments or offices, including offices and agencies thereof, collectively2 referred to in this Section as "agency":3 (1) Department of Agriculture and Forestry.4 (2) Department of State Civil Service.5 (3) Department of Economic Development.6 (4) Department of Education.7 (5) Department of Children and Family Services, except cases brought8 pursuant to the Children's Code and Title 46 of the Louisiana Revised Statutes of9 1950.10 (6) Department of Culture, Recreation and Tourism.11 (7) Department of Environmental Quality.12 (8) Department of Health and Hospitals, including, but not limited to13 Medicaid fraud and recovery cases.14 (9) Department of Insurance.15 (10) Department of Justice.16 (11) Department of Natural Resources.17 (12) Department of Public Safety and Corrections, except cases involving18 the Motor Vehicle Safety Responsibility Law.19 (13) Department of Public Service.20 (14) Department of State.21 (15) Department of Transportation and Development.22 (16) Department of the Treasury.23 (17) Department of Veterans Affairs.24 (18) Department of Revenue, except those cases brought to collect less than25 ten thousand dollars of state taxes owed.26 (19) Department of Wildlife and Fisheries, except cases brought for class27 one violations under the provisions of R.S. 56:31.28 (20) Louisiana Workforce Commission, except cases involving recovery of29 unemployment insurance payments and workers' compensation fraud.30 ENROLLEDHB NO. 874 Page 4 of 5 CODING: Words in struck through type are deletions from existing law; words underscored are additions. (21) Office of the governor, including the division of administration.1 (22) Office of the lieutenant governor.2 D. As used in this Section, the following words and phrases have the3 following meanings ascribed to them unless the context clearly indicates otherwise:4 (1) "Civil action" means any suit, action, or cause instituted in a court of law,5 exclusive of criminal matters, matters involving interstate compacts, actions to make6 executory a judgment or order of any adjudicatory body of this state, or an action7 brought pursuant to the Enforcement of Foreign Judgments Act.8 (2) "Court" or "court of law" means any court authorized by Article V of the9 Constitution of Louisiana.10 (3) "Head of each agency" means the department secretary or chief11 administrative officer of each department of the executive branch.12 (4) "Outside counsel" means any attorney, other than in-house counsel, who13 is being or has been paid by any agency or the state or who is entitled to or14 potentially entitled to compensation or a commission as a result of the legal15 proceeding. For purposes of this Paragraph, "in-house counsel" means any attorney16 employed by an agency, including the Department of Justice, who is eligible to17 participate in the Louisiana State Employees' Retirement System by virtue of such18 employment.19 Section 2. The initial annual report required by R.S. 36:8.1(A) shall be submitted to20 the legislature at least one week prior to the convening of the 2015 Regular Session of the21 Legislature and shall be for the reporting period of January 1, 2014, through December 31,22 2014.23 Section 3. The initial quarterly report required by R.S. 36:8.1(B) shall be submitted24 on September 1, 2014, and shall cover the period between June 1 and August 31, 2014. If,25 however, no such civil action was filed during this period, the initial quarterly report shall26 be submitted on or before the fourth Monday of the quarter immediately following the filing27 of the first civil action.28 ENROLLEDHB NO. 874 Page 5 of 5 CODING: Words in struck through type are deletions from existing law; words underscored are additions. Section 4. This Act shall become effective on July 1, 2014; if vetoed by the governor1 and subsequently approved by the legislature, this Act shall become effective on July 1,2 2014, or on the day following such approval by the legislature, whichever is later.3 SPEAKER OF THE HOUSE OF REPRESENTATI VES PRESIDENT OF THE SENATE GOVERNOR OF THE STATE OF LOUISIANA APPROVED: